- Company Overview for CAPPAWHITE CE LTD (NI649861)
- Filing history for CAPPAWHITE CE LTD (NI649861)
- People for CAPPAWHITE CE LTD (NI649861)
- More for CAPPAWHITE CE LTD (NI649861)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
16 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 16 Charlemont Street Moy Dungannon County Tyrone BT71 7SL United Kingdom to 1 the Square Moy Dungannon Tyrone BT71 7SG on 2 December 2019 | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
17 Dec 2018 | PSC07 | Cessation of Maurice Morgan as a person with significant control on 31 August 2018 | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | TM01 | Termination of appointment of Maurice Morgan as a director on 31 August 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr William Edward Barry as a director on 31 August 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|